Company NameKismat Trading Ltd
Company StatusDissolved
Company Number06366950
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameIrfan Hanif Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Irfan Hanif
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Carlisle Place
Bradford
BD8 8AZ
Director NameMr Imran Ghafoor
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years after company formation)
Appointment Duration1 year, 4 months (closed 02 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address46 Carlisle Place
Bradford
BD8 8AZ
Director NameMr Mohammed Bilal Nazir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years after company formation)
Appointment Duration1 year, 4 months (closed 02 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressChesterwood Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Secretary NameUsman Hanif
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Carlisle Place
Bradford
BD8 8AZ
Secretary NameMiss Zakiya Hanif
StatusResigned
Appointed01 August 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address46 Carlisle Place
Bradford
West Yorkshire
BD8 8AZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressChesterwood Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

40 at £1Bilal Nazir
40.00%
Ordinary
40 at £1Irfan Hanif
40.00%
Ordinary
20 at £1Imran Ghafoor
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,348
Current Liabilities£7,348

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Director's details changed for Mr Bilal Nazir on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Bilal Nazir on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Imran Ghafoor as a director on 1 October 2014 (2 pages)
22 October 2014Termination of appointment of Zakiya Hanif as a secretary on 1 October 2014 (1 page)
22 October 2014Registered office address changed from 46 Carlisle Place Bradford BD8 8AZ to C/O Irfan Hanif Chesterwood Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 22 October 2014 (1 page)
22 October 2014Appointment of Mr Imran Ghafoor as a director on 1 October 2014 (2 pages)
22 October 2014Termination of appointment of Zakiya Hanif as a secretary on 1 October 2014 (1 page)
22 October 2014Appointment of Mr Bilal Nazir as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Bilal Nazir as a director on 1 October 2014 (2 pages)
22 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
8 October 2014Company name changed irfan hanif LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Director's details changed for Irfan Hanif on 11 September 2011 (2 pages)
6 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Termination of appointment of Usman Hanif as a secretary (1 page)
28 December 2010Appointment of Miss Zakiya Hanif as a secretary (1 page)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 11/09/08; full list of members (3 pages)
21 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
11 September 2007Incorporation (16 pages)
11 September 2007Secretary resigned (1 page)